Entity Name: | C.M.C., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.M.C., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L04000052261 |
Address: | 1500 E. HARWOOD STREET, ORLANDO, FL, 32803 |
Mail Address: | 1500 E. HARWOOD STREET, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOS COLOMBO M | Agent | 1500 E HARWOOD STREET, ORLANDO, FL, FL, 32803, US |
COLOMBO CARLOS M | Manager | 1500 E. HARWOOD STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. M. VS DEPARTMENT OF REVENUE O/B/O C. M. C. | 2D2022-1219 | 2022-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R & M COMPANY, INC. |
Role | Appellant |
Status | Active |
Name | DEPARTMENT OF REVENUE |
Role | Appellee |
Status | Active |
Representations | TONI C. BERNSTEIN, S.A.A.G. |
Name | C.M.C., LLC |
Role | Appellee |
Status | Active |
Name | EUREKA JENKINS (DNU) |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2022-11-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | R. M. |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADMINISTRATIVE - 210 PAGES |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to compel. |
Docket Date | 2022-11-30 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ MOTION TO COMPEL SERVICE |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-07-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | EUREKA JENKINS (DNU) |
Docket Date | 2022-05-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ PS RECARDO MC COY |
On Behalf Of | R. M. |
Docket Date | 2022-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR EXTENSION OF INSOLVENCY |
On Behalf Of | R. M. |
Docket Date | 2022-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516 |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2022-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal |
On Behalf Of | R. M. |
Docket Date | 2022-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal ~ NOT CERTIFIED |
On Behalf Of | R. M. |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's May 25, 2022, order to show cause is hereby discharged. |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED-SEE 06/01/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611. |
Classification | NOA Final - Administrative - Other |
Court | 6th District Court of Appeal |
Originating Court |
Administrative Agency 2001-563937 |
Parties
Name | R & M COMPANY, INC. |
Role | Appellant |
Status | Active |
Name | DEPARTMENT OF REVENUE - CLERK |
Role | Appellee |
Status | Active |
Representations | TONI C. BERNSTEIN, S.A.A.G. |
Name | C.M.C., LLC |
Role | Appellee |
Status | Active |
Name | EUREKA JENKINS |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR EXTENSION OF INSOLVENCY |
On Behalf Of | R. M. |
Docket Date | 2022-05-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ PS RECARDO MC COY |
On Behalf Of | R. M. |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and he shall satisfy this court's April 18, 2022, fee order within 30 days from the date of this order. |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2022-11-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | R. M. |
Docket Date | 2023-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Denying Motion to Compel ~ Attorney Bernstein's Motion to Compel Service is denied as moot. |
Docket Date | 2023-05-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ Appellant has failed to file the initial brief pursuant to the Court's order dated November 28, 2022. Appellant also failed to respond to the Court's order dated December 1, 2022. This appeal is dismissed for failing to file the initial brief. Attorney Bernstein's Motion to Compel Service is denied as moot. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to compel. |
Docket Date | 2022-11-30 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ MOTION TO COMPEL SERVICE |
On Behalf Of | DEPARTMENT OF REVENUE - CLERK |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADMINISTRATIVE - 210 PAGES |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-07-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | EUREKA JENKINS |
Docket Date | 2022-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516 |
On Behalf Of | DEPARTMENT OF REVENUE - CLERK |
Docket Date | 2022-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal |
On Behalf Of | R. M. |
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal ~ NOT CERTIFIED |
On Behalf Of | R. M. |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED-SEE 06/01/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611. |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 19-DR-003918 |
Parties
Name | C.M.C., LLC |
Role | Appellant |
Status | Active |
Name | T. L. B., JR. |
Role | Respondent |
Status | Active |
Name | HON. GLENN KEITH CARY |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied. |
Docket Date | 2021-04-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | C. M. C. |
Docket Date | 2021-04-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-12-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | T. L. B., JR. |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it. |
Docket Date | 2020-10-20 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ REDACTED - 65 PAGES |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-08-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | C. M. C. |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-07-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | C. M. C. |
Docket Date | 2020-06-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-04-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The transcript filed by Appellant on April 14, 2020, is stricken without prejudice to Appellant to file a motion to supplement the record with said transcript. |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's March 3, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-04-14 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ *stricken-see 4/23/2020 order.* |
On Behalf Of | C. M. C. |
Docket Date | 2020-04-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | C. M. C. |
Docket Date | 2020-03-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's March 20, 2020 filing does not satisfy this court's March 3, 2020 order to show cause. Appellant has provided only a copy of the magistrate's report and recommendation. Within fifteen days from the date of this order, Appellant shall provide a copy of the trial court's order, likely an order adopting the magistrate's report and recommendation. The order to show cause remains pending. |
Docket Date | 2020-03-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED |
On Behalf Of | C. M. C. |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED**(see 4/14/20 ord) |
Docket Date | 2020-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-03 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | LEE CLERK |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | C. M. C. |
Name | Date |
---|---|
Florida Limited Liability | 2004-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State